Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Russo & Sons, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:12-bk-16731
TYPE / CHAPTER
Voluntary / 11

Filed

12-14-12

Updated

9-13-23

Last Checked

12-17-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 17, 2012
Last Entry Filed
Dec 17, 2012

Docket Entries by Year

Dec 14, 2012 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.) , Exhibit "A" to Voluntary Petition, List of Creditors Holding 20 Largest Unsecured Claims, List of Equity Security Holders, and Verification of Creditor Matrix Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Elizabeth A Green on behalf of Russo & Sons, LLC. Chapter 11 Plan due by 04/15/2013 Disclosure Statement due by 04/15/2013 (Green, Elizabeth) (Entered: 12/14/2012)
Dec 14, 2012 2 Declaration Under Penalty of Perjury for Electronic Filing Regarding Voluntary Petition, Exhibit "A" to Voluntary Petition, List of Creditors Holding 20 Largest Unsecured Claims, List of Equity Security Holders, and Verification of Creditor Matrix by Ross Johnston, Authorized Rep. of Managing Member, BBLF II, LLC Filed by Elizabeth A Green on behalf of Debtor Russo & Sons, LLC (related document(s)1). (Green, Elizabeth) (Entered: 12/14/2012)
Dec 14, 2012 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(6:12-bk-16731) [misc,volp11a2] (1213.00). Receipt Number 33016586, Amount Paid $1213.00 (U.S. Treasury) (Entered: 12/14/2012)
Dec 14, 2012 3 Statement of Corporate Ownership Filed by Elizabeth A Green on behalf of Debtor Russo & Sons, LLC. (Green, Elizabeth) (Entered: 12/14/2012)
Dec 14, 2012 4 Notice of Appearance and Request for Notice Filed by Lynn James Hinson on behalf of Creditor First Merchants Bank, N.A.. (Hinson, Lynn) (Entered: 12/14/2012)
Dec 14, 2012 Assignment of the Honorable Karen S. Jennemann, Bankruptcy Judge to this case . (Lang, Heather) (Entered: 12/14/2012)
Dec 14, 2012 5 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 1/14/2013 at 11:00 AM at Orlando, FL (687) Suite 1201A, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 4/15/2013. (Johnson, Aimee) (Entered: 12/14/2012)
Dec 14, 2012 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 12/14/2012)
Dec 17, 2012 6 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 5)). Notice Date 12/16/2012. (Admin.) (Entered: 12/17/2012)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:12-bk-16731
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 14, 2012
Type
voluntary
Terminated
Jan 14, 2016
Updated
Sep 13, 2023
Last checked
Dec 17, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Russo & Sons, LLC
    PO Box 909
    Sorrento, FL 32776
    LAKE-FL
    Tax ID / EIN: xx-xxx2487

    Represented By

    Elizabeth A Green
    Baker & Hostetler LLP
    200 S Orange Ave
    Suntrust Center, Suite 2300
    Orlando, FL 32801
    (407) 649-4000
    Fax : (407) 841-0168
    Email: egreen@bakerlaw.com

    U.S. Trustee

    United States Trustee - ORL
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 19, 2021 KD Premier Realty, LLC 7 6:2021bk03764
    Jun 3, 2020 Signature Insurance Group, LLC 11V 6:2020bk03142
    Mar 20, 2020 Di-Versified, LLC 11 6:2020bk01779
    May 23, 2019 Bithlo Racing Sports, LLC 7 6:2019bk03434
    May 23, 2019 Bithlo Motorsports, LLC 7 6:2019bk03433
    Feb 9, 2018 DRK, Inc. 7 6:2018bk00751
    Jun 30, 2016 Lake Distributing Inc. 7 6:16-bk-04387
    May 31, 2014 Bridle Path, LLC 11 8:14-bk-06414
    Jan 10, 2014 Maxs Citi Center, Inc. 7 2:14-bk-10566
    Oct 4, 2013 Tails Inn Farms, LLC 7 6:13-bk-12366
    Sep 11, 2013 Saucy Spoon, LLC 7 6:13-bk-11247
    Dec 14, 2012 Orange County Environmental, LLC 11 6:12-bk-16730
    Nov 30, 2012 Mount Dora Hospitality, LLC 11 6:12-bk-16100
    May 14, 2012 Women's Rights Group, Inc. 7 6:12-bk-06597
    Sep 15, 2011 Sarai, Inc. 11 6:11-bk-14022